BIRDS HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BIRDS HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808493

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon23/12/2025
Termination of appointment of Andrew Perry as a director on 2025-12-18
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon28/03/2025
Appointment of Mr Paul Smith as a director on 2025-02-10
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/02/2024
Appointment of Mr Marcus Welford as a director on 2024-02-19
dot icon12/12/2023
Micro company accounts made up to 2023-06-30
dot icon07/09/2023
Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2023-09-01
dot icon07/09/2023
Appointment of Aspire Block and Estate Management Limited as a secretary on 2023-09-01
dot icon07/09/2023
Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Clive Andrew Laing on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Eugene Gerard Brazil on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Andrew Perry on 2023-09-07
dot icon13/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-06-30
dot icon18/08/2022
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 2022-08-18
dot icon19/05/2022
Termination of appointment of Timothy Sheridan as a secretary on 2022-05-09
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon19/05/2022
Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-05-09
dot icon29/03/2022
Appointment of Beverley Baxter as a director on 2022-03-29
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Micro company accounts made up to 2020-06-30
dot icon04/06/2021
Appointment of Timothy Sheridan as a secretary on 2021-06-04
dot icon04/06/2021
Termination of appointment of Colin Paul Astin as a secretary on 2021-06-04
dot icon17/05/2021
Registered office address changed from 18 Mill Road Cambridge Cambs CB1 2AD to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2021-05-17
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-06-30
dot icon26/06/2017
Termination of appointment of Raymond Colin Johnston Betty as a director on 2017-06-23
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-08 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Appointment of Mr Jonathan Palmer as a director on 2015-10-15
dot icon08/12/2015
Termination of appointment of Mark Anthony Charles Higgin as a director on 2015-10-09
dot icon14/05/2015
Annual return made up to 2015-05-08 no member list
dot icon24/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-08 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-05-08 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon24/05/2012
Appointment of Mr Eugene Brazil as a director
dot icon17/05/2012
Annual return made up to 2012-05-08 no member list
dot icon17/05/2012
Appointment of Mr Raymond Colin Johnston Betty as a director
dot icon19/04/2012
Appointment of Mr Mark Anthony Charles Higgin as a director
dot icon30/03/2012
Appointment of Mr Clive Andrew Laing as a director
dot icon26/03/2012
Appointment of Mr Andrew Perry as a director
dot icon13/10/2011
Termination of appointment of Jonathan Rubins as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-08 no member list
dot icon15/03/2011
Termination of appointment of Howard Keen as a director
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-05-08 no member list
dot icon24/06/2010
Director's details changed for Howard Ramon Keen on 2010-05-01
dot icon24/06/2010
Director's details changed for Jonathan Rubins on 2010-05-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Director's details changed for Howard Ramon Keen on 2009-10-01
dot icon24/11/2009
Director's details changed for Jonathan Rubins on 2009-10-01
dot icon11/05/2009
Annual return made up to 08/05/09
dot icon31/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon29/08/2008
Annual return made up to 08/05/08
dot icon28/08/2008
Location of register of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from stamford house primett road stevenage hertfordshire SG1 3EE
dot icon11/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/03/2008
Appointment terminated secretary claire fisk
dot icon03/03/2008
Secretary appointed colin astin
dot icon25/07/2007
Annual return made up to 08/05/07
dot icon25/07/2007
Director's particulars changed
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon22/12/2006
Particulars of mortgage/charge
dot icon27/10/2006
Memorandum and Articles of Association
dot icon27/10/2006
Resolutions
dot icon08/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Corporate Secretary
09/05/2022 - 01/09/2023
61
Baxter, Beverley
Director
29/03/2022 - Present
-
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/09/2023 - Present
61
Rubins, Jonathan
Director
08/05/2006 - 12/09/2011
61
Smith, Paul
Director
10/02/2025 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDS HILL MANAGEMENT LIMITED

BIRDS HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDS HILL MANAGEMENT LIMITED?

toggle

BIRDS HILL MANAGEMENT LIMITED is currently Active. It was registered on 08/05/2006 .

Where is BIRDS HILL MANAGEMENT LIMITED located?

toggle

BIRDS HILL MANAGEMENT LIMITED is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does BIRDS HILL MANAGEMENT LIMITED do?

toggle

BIRDS HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRDS HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.